SH06 |
Cancellation of shares. Statement of Capital on 24th November 2023: 2.00 GBP
filed on: 3rd, January 2024
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, January 2024
|
capital |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 24th November 2023
filed on: 4th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 24th November 2023
filed on: 4th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 24th November 2023
filed on: 4th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th November 2023
filed on: 4th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 24th November 2023
filed on: 4th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th August 2023
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 24th, July 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st September 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 9th December 2020
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th October 2020
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from Second Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NW on 29th September 2015 to Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW
filed on: 29th, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 29th September 2015 director's details were changed
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th September 2015 director's details were changed
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2015
filed on: 29th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th September 2015: 4.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 28th August 2015
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th August 2015
filed on: 10th, September 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th August 2015
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th August 2015
filed on: 10th, September 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 st. James's Place 2nd Floor London SW1A 1NP on 9th September 2015 to Second Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NW
filed on: 9th, September 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2014
filed on: 1st, September 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 13th December 2013
filed on: 13th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2013
filed on: 13th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd September 2013
filed on: 2nd, September 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 St. James's Place London SW1A 1NP England on 2nd September 2013
filed on: 2nd, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2013
filed on: 2nd, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd September 2013: 4.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2012
filed on: 31st, July 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 19th September 2011: 4.00 GBP
filed on: 31st, July 2013
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 31st July 2013
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2013
filed on: 31st, July 2013
|
officers |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 31st, July 2013
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, June 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2013
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th December 2012
filed on: 13th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2012
filed on: 13th, December 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2012 to 31st December 2012
filed on: 2nd, May 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, September 2011
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|